Search icon

SMORGAS CHEF WEST VILLAGE LLC

Company Details

Name: SMORGAS CHEF WEST VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260910
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 283 WEST 12 STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-209-9633

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PDQQXNDLQ8T1 2022-06-30 283 W 12TH ST, NEW YORK, NY, 10014, 1906, USA PO BOX 254, SUMMIT, NY, 12175, 0254, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-04-01
Entity Start Date 2005-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MORTEN SOHLBERG
Role PRESIDENT
Address PO BOX 254, SUMMIT, NY, 12175, 0254, USA
Government Business
Title PRIMARY POC
Name MORTEN SOHLBERG
Role PRESIDENT
Address PO BOX 254, SUMMIT, NY, 12175, 0254, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SMORGAS CHEF WEST VILLAGE LLC DOS Process Agent 283 WEST 12 STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1233131-DCA Inactive Business 2006-07-14 2020-04-15

History

Start date End date Type Value
2007-10-05 2013-10-03 Address 53 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-09-26 2007-10-05 Address 17 SOUTH WILLIAM STREET #4B, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131003006108 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111104002497 2011-11-04 BIENNIAL STATEMENT 2011-09-01
071005002056 2007-10-05 BIENNIAL STATEMENT 2007-09-01
050926000488 2005-09-26 ARTICLES OF ORGANIZATION 2005-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-27 No data 283 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 283 W 12TH ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 283 W 12TH ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 283 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-24 No data 283 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174552 SWC-CIN-INT CREDITED 2020-04-10 737.25 Sidewalk Cafe Interest for Consent Fee
3164819 SWC-CON-ONL CREDITED 2020-03-03 11302.48046875 Sidewalk Cafe Consent Fee
3015937 SWC-CIN-INT INVOICED 2019-04-10 720.6900024414062 Sidewalk Cafe Interest for Consent Fee
2998195 SWC-CON-ONL INVOICED 2019-03-06 11048.3701171875 Sidewalk Cafe Consent Fee
2777305 SWC-CON CREDITED 2018-04-17 445 Petition For Revocable Consent Fee
2777304 LICENSE CREDITED 2018-04-17 510 Sidewalk Cafe License Fee
2777347 SWC-CIN-INT INVOICED 2018-04-17 707.22998046875 Sidewalk Cafe Interest for Consent Fee
2777346 SWC-CON-ONL INVOICED 2018-04-17 10842.3603515625 Sidewalk Cafe Consent Fee
2777352 SWC-CON CREDITED 2018-04-17 445 Petition For Revocable Consent Fee
2777351 LICENSE CREDITED 2018-04-17 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801268503 2021-02-24 0248 PPS 673 Blenheim Hill Rd, Jefferson, NY, 12093-3305
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148393
Loan Approval Amount (current) 148393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jefferson, SCHOHARIE, NY, 12093-3305
Project Congressional District NY-21
Number of Employees 17
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149257.47
Forgiveness Paid Date 2021-09-28
3205997703 2020-05-01 0248 PPP 673 Blenheim Hill Road, JEFFERSON, NY, 12093
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105995
Loan Approval Amount (current) 105995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JEFFERSON, SCHOHARIE, NY, 12093-0001
Project Congressional District NY-19
Number of Employees 170
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107359.8
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State